About

Registered Number: 04875127
Date of Incorporation: 22/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Cognitor Accountancy Limited, Forbes House Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4BD,

 

Based in Bromsgrove, The Big Brown Box Company Ltd was established in 2003, it has a status of "Active". We do not know the number of employees at this company. The business has 7 directors listed as Cazalett Smith, Carmen, Hyatt, Vikki Amanda, Pace, Gabrielle Monique, Elsmore, John Edward, Elsmore, Lorna Marie, Pace, Christopher Grant, Stevens, Tony Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELSMORE, John Edward 14 February 2005 08 March 2013 1
ELSMORE, Lorna Marie 14 February 2005 30 July 2012 1
PACE, Christopher Grant 22 August 2003 10 February 2004 1
STEVENS, Tony Robert 10 February 2004 29 March 2004 1
Secretary Name Appointed Resigned Total Appointments
CAZALETT SMITH, Carmen 10 February 2004 29 March 2004 1
HYATT, Vikki Amanda 29 March 2004 14 February 2005 1
PACE, Gabrielle Monique 22 August 2003 10 February 2004 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 24 September 2019
RESOLUTIONS - N/A 31 July 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 20 June 2018
AD01 - Change of registered office address 05 September 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 11 November 2014
AD01 - Change of registered office address 02 December 2013
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 11 November 2013
AA01 - Change of accounting reference date 31 May 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 09 May 2013
AR01 - Annual Return 28 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM02 - Termination of appointment of secretary 01 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 04 June 2008
395 - Particulars of a mortgage or charge 26 March 2008
363s - Annual Return 22 September 2007
AA - Annual Accounts 31 May 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 14 September 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
287 - Change in situation or address of Registered Office 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 21 October 2004
287 - Change in situation or address of Registered Office 23 September 2004
RESOLUTIONS - N/A 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
RESOLUTIONS - N/A 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
287 - Change in situation or address of Registered Office 23 February 2004
288b - Notice of resignation of directors or secretaries 08 October 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 18 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.